Entity Name: | DESIGN GROUP OF SARASOTA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 May 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L03000017996 |
FEI/EIN Number | 571167945 |
Address: | 3876 Torrey Pines Blvd, SARASOTA, FL, 34238, US |
Mail Address: | 3876 Torrey Pines Blvd., SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pachter-Boles CHERI | Agent | 3876 Torrey Pines Blvd., SARASOTA, FL, 34238 |
Name | Role | Address |
---|---|---|
PACHTER-BOLES CHERI | Manager | 3876 TORREY PINES BLVD., SARASOTA, FL, 34238 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000062187 | EMBELLISHMENTS INTERIOR DESIGN | EXPIRED | 2012-06-21 | 2017-12-31 | No data | 1853 FRUITVILLE RD, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-25 | Pachter-Boles, CHERI | No data |
REINSTATEMENT | 2022-03-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-18 | 3876 Torrey Pines Blvd., SARASOTA, FL 34238 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-18 | 3876 Torrey Pines Blvd, SARASOTA, FL 34238 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-18 | 3876 Torrey Pines Blvd, SARASOTA, FL 34238 | No data |
REINSTATEMENT | 2012-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2010-11-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-03-25 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-08 |
REINSTATEMENT | 2012-10-01 |
ANNUAL REPORT | 2011-04-04 |
REINSTATEMENT | 2010-11-08 |
ANNUAL REPORT | 2009-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State